Search icon

FLORIDA FRANCHISE ACQUISITIONS LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA FRANCHISE ACQUISITIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA FRANCHISE ACQUISITIONS LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Mar 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L11000036082
FEI/EIN Number 45-2150396

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 390 N.Orange Ave, Orlando, FL, 32804, US
Mail Address: 3425 BAYSIDE LAKES Blvd SE, PALM BAY, FL, 32909, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brown George Manager 390 N.Orange Ave, Orlando, FL, 32804
Brown Tony Agent 390 N.Orange Ave, Orlando, FL, 32804

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000055028 AMERICAN WORLD AGENCY CO. EXPIRED 2016-06-03 2021-12-31 - 825 YELLOW WOOD COURT SE, PALM BAY, FL, 32909

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2020-10-16 390 N.Orange Ave, Orlando, FL 32804 -
REINSTATEMENT 2020-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 390 N.Orange Ave, Orlando, FL 32804 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 390 N.Orange Ave, Orlando, FL 32804 -
REGISTERED AGENT NAME CHANGED 2019-04-30 Brown, Tony -
REINSTATEMENT 2017-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-26
REINSTATEMENT 2020-10-16
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-23
REINSTATEMENT 2017-12-06
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-23
ANNUAL REPORT 2013-04-30

USAspending Awards / Financial Assistance

Date:
2021-04-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
40125.00
Total Face Value Of Loan:
40125.00

Paycheck Protection Program

Date Approved:
2021-04-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40125
Current Approval Amount:
40125
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40747.21

Date of last update: 01 Jun 2025

Sources: Florida Department of State